BRIDGEFORD HOUSE LIMITED

Register to unlock more data on OkredoRegister

BRIDGEFORD HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00895995

Incorporation date

16/01/1967

Size

Micro Entity

Contacts

Registered address

Registered address

16 Norman Avenue, Bishop's Stortford CM23 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1967)
dot icon30/03/2026
Micro company accounts made up to 2025-12-31
dot icon04/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/07/2025
Director's details changed for Mrs Debbie Hannah on 2025-07-24
dot icon15/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2023-12-07 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/09/2023
Registered office address changed from 14 Norman Avenue Bishop's Stortford CM23 4HL England to 16 16 Norman Avenue Bishop's Stortford CM23 4HL on 2023-09-13
dot icon13/09/2023
Registered office address changed from 16 16 Norman Avenue Bishop's Stortford CM23 4HL England to 16 Norman Avenue Bishop's Stortford CM23 4HL on 2023-09-13
dot icon18/12/2022
Termination of appointment of Ian Matthew Thomas as a director on 2022-11-15
dot icon08/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon19/10/2022
Registered office address changed from 6 Elm Road Bishop's Stortford Hertfordshire CM23 2SS to 14 Norman Avenue Bishop's Stortford CM23 4HL on 2022-10-19
dot icon30/09/2022
Appointment of Mrs Debbie Hannah as a director on 2022-09-28
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon15/06/2021
Micro company accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-12-31
dot icon07/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon20/06/2019
Micro company accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon07/06/2018
Micro company accounts made up to 2017-12-31
dot icon10/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon10/12/2017
Notification of a person with significant control statement
dot icon10/12/2017
Cessation of Ian Matthew Thomas as a person with significant control on 2016-04-06
dot icon10/12/2017
Withdrawal of a person with significant control statement on 2017-12-10
dot icon10/12/2017
Notification of Ian Thomas as a person with significant control on 2016-04-06
dot icon23/06/2017
Micro company accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-07 no member list
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-07 no member list
dot icon17/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/12/2013
Annual return made up to 2013-12-07 no member list
dot icon07/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/12/2012
Annual return made up to 2012-12-07 no member list
dot icon09/12/2012
Termination of appointment of Ian Thomas as a secretary
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Appointment of Mr Ian Matthew Thomas as a director
dot icon14/12/2011
Annual return made up to 2011-12-07 no member list
dot icon13/12/2011
Termination of appointment of Muriel Davies as a director
dot icon25/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-07 no member list
dot icon11/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/12/2009
Annual return made up to 2009-12-07 no member list
dot icon12/12/2009
Director's details changed for Muriel Elizebeth Davies on 2009-12-12
dot icon18/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Annual return made up to 07/12/08
dot icon29/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/12/2007
Annual return made up to 07/12/07
dot icon18/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/12/2006
Annual return made up to 07/12/06
dot icon11/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/12/2005
Annual return made up to 07/12/05
dot icon18/08/2005
Registered office changed on 18/08/05 from: 70 thornbera road bishops stortford hertfordshire CM23 3NN
dot icon18/08/2005
Secretary resigned
dot icon18/08/2005
Director resigned
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New secretary appointed
dot icon03/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/12/2004
Annual return made up to 07/12/04
dot icon05/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/01/2004
Annual return made up to 07/12/03
dot icon14/05/2003
Accounting reference date extended from 25/12/03 to 31/12/03
dot icon14/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/12/2002
Annual return made up to 07/12/02
dot icon25/04/2002
Total exemption small company accounts made up to 2001-12-25
dot icon03/01/2002
Annual return made up to 07/12/01
dot icon02/10/2001
Total exemption small company accounts made up to 2000-12-25
dot icon23/03/2001
Secretary resigned
dot icon23/03/2001
New secretary appointed
dot icon15/01/2001
Annual return made up to 07/12/00
dot icon10/11/2000
Director resigned
dot icon19/10/2000
New director appointed
dot icon19/10/2000
Accounts for a small company made up to 1999-12-25
dot icon03/03/2000
Resolutions
dot icon30/12/1999
Annual return made up to 07/12/99
dot icon21/10/1999
Accounts for a small company made up to 1998-12-25
dot icon15/02/1999
Annual return made up to 07/12/98
dot icon20/08/1998
Annual return made up to 07/12/97
dot icon23/06/1998
Accounts for a small company made up to 1997-12-25
dot icon15/10/1997
Accounts for a small company made up to 1996-12-25
dot icon20/02/1997
Annual return made up to 07/12/96
dot icon14/10/1996
Accounts for a small company made up to 1995-12-25
dot icon21/12/1995
Annual return made up to 07/12/95
dot icon27/09/1995
Accounts for a small company made up to 1994-12-25
dot icon28/11/1994
Annual return made up to 07/12/94
dot icon14/10/1994
Accounts for a small company made up to 1993-12-25
dot icon19/01/1994
Annual return made up to 07/12/93
dot icon07/10/1993
Accounts for a small company made up to 1992-12-25
dot icon25/08/1993
Annual return made up to 07/12/92
dot icon25/08/1993
Registered office changed on 25/08/93
dot icon25/11/1992
New director appointed
dot icon25/11/1992
Director resigned
dot icon22/10/1992
Accounts for a small company made up to 1991-12-25
dot icon30/04/1992
Annual return made up to 07/12/91
dot icon22/11/1991
Full accounts made up to 1990-12-25
dot icon06/11/1991
Full accounts made up to 1989-12-25
dot icon06/11/1991
Full accounts made up to 1988-12-25
dot icon06/11/1991
Annual return made up to 07/12/90
dot icon07/06/1990
Annual return made up to 07/12/89
dot icon06/04/1989
Full accounts made up to 1987-12-25
dot icon08/02/1989
Annual return made up to 07/12/88
dot icon04/02/1988
Annual return made up to 23/09/87
dot icon04/02/1988
Full accounts made up to 1986-12-25
dot icon11/04/1987
New secretary appointed
dot icon20/12/1986
Full accounts made up to 1985-12-25
dot icon20/12/1986
Annual return made up to 24/09/86
dot icon16/01/1967
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.53K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hannah, Deborah Marie
Director
28/09/2022 - Present
10
Thomas, Ian Matthew
Director
19/12/2011 - 15/11/2022
5
Willson, Trevor
Director
20/09/2000 - 28/06/2005
2
Thomas, Ian Matthew
Secretary
28/06/2005 - 10/06/2012
1
Davies, Muriel Elizebeth
Director
28/06/2005 - 13/12/2011
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEFORD HOUSE LIMITED

BRIDGEFORD HOUSE LIMITED is an(a) Active company incorporated on 16/01/1967 with the registered office located at 16 Norman Avenue, Bishop's Stortford CM23 4HL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEFORD HOUSE LIMITED?

toggle

BRIDGEFORD HOUSE LIMITED is currently Active. It was registered on 16/01/1967 .

Where is BRIDGEFORD HOUSE LIMITED located?

toggle

BRIDGEFORD HOUSE LIMITED is registered at 16 Norman Avenue, Bishop's Stortford CM23 4HL.

What does BRIDGEFORD HOUSE LIMITED do?

toggle

BRIDGEFORD HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIDGEFORD HOUSE LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-12-31.